Background WavePink WaveYellow Wave

EXERTHERM LIMITED (02171982)

EXERTHERM LIMITED (02171982) is an active UK company. incorporated on 30 September 1987. with registered office in Dorset. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. EXERTHERM LIMITED has been registered for 38 years. Current directors include COX, Julian Michael, QUARTEY, Daniel Malcolm.

Company Number
02171982
Status
active
Type
ltd
Incorporated
30 September 1987
Age
38 years
Address
Brook Road, Dorset, BH21 2BJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
COX, Julian Michael, QUARTEY, Daniel Malcolm
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXERTHERM LIMITED

EXERTHERM LIMITED is an active company incorporated on 30 September 1987 with the registered office located in Dorset. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. EXERTHERM LIMITED was registered 38 years ago.(SIC: 46900)

Status

active

Active since 38 years ago

Company No

02171982

LTD Company

Age

38 Years

Incorporated 30 September 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

QHI GROUP LIMITED
From: 17 May 2010To: 4 February 2021
QHI RAIL LIMITED
From: 5 November 2001To: 17 May 2010
QUAYHEAD INDUSTRIES LIMITED
From: 8 May 1991To: 5 November 2001
QUAYHEAD STUDIO LIMITED
From: 14 March 1988To: 8 May 1991
MUTANDERIS (17) LIMITED
From: 30 September 1987To: 14 March 1988
Contact
Address

Brook Road Wimborne Dorset, BH21 2BJ,

Previous Addresses

Brook Road Brook Road Wimborne BH21 2BJ England
From: 22 July 2024To: 22 July 2024
Aston Court 3 Marlborough Park Harpenden Hertfordshire AL5 1NL England
From: 18 March 2024To: 22 July 2024
Lynch Farm the Lynch Kensworth Dunstable LU6 3QZ England
From: 7 June 2017To: 18 March 2024
Delaportcoachhouse Wheathampstead Herts AL4 8RQ
From: 30 September 1987To: 7 June 2017
Timeline

16 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 20
New Owner
Aug 23
Loan Cleared
Aug 23
Director Left
Mar 24
Owner Exit
May 24
Owner Exit
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DIGGIN, Estelle

Active
30 Pembroke Road, DublinH16 E243
Secretary
Appointed 20 May 2024

COX, Julian Michael

Active
Brook Road, WimborneBH21 2BJ
Born August 1969
Director
Appointed 20 May 2024

QUARTEY, Daniel Malcolm

Active
Wimborne, DorsetBH21 2BJ
Born December 1976
Director
Appointed 13 Dec 2024

KENNEDY, Denise Ann

Resigned
21 Manland Avenue, HarpendenAL5 4RG
Secretary
Appointed N/A
Resigned 26 Feb 2024

MOUG, Alan Boyd

Resigned
3 Marlborough Park, HarpendenAL5 1NL
Secretary
Appointed 27 Feb 2024
Resigned 20 May 2024

KELLY, Gerard Christopher

Resigned
58 Fairyhouse Lodge, County MeathIRISH
Born June 1960
Director
Appointed 02 Oct 2002
Resigned 20 May 2024

KENNEDY, Denise Ann

Resigned
21 Manland Avenue, HarpendenAL5 4RG
Born March 1946
Director
Appointed N/A
Resigned 26 Feb 2024

KENNEDY, John Ross Bowers

Resigned
21 Manland Avenue, HarpendenAL5 4RG
Born December 1949
Director
Appointed N/A
Resigned 20 May 2024

MOUG, Alan Boyd

Resigned
3 Marlborough Park, HarpendenAL5 1NL
Born October 1966
Director
Appointed 01 Oct 2020
Resigned 20 May 2024

SIM, Ian

Resigned
29 Woodland Rise, Welwyn Garden CityAL8 7LJ
Born May 1959
Director
Appointed 01 Jan 2006
Resigned 01 Sept 2011

STANBROOK, Jo

Resigned
Brook Road, WimborneBH21 2BJ
Born May 1974
Director
Appointed 20 May 2024
Resigned 13 Dec 2024

WHITTINGHAM, Antony Paul

Resigned
20 Oswyn Close, Bury St. EdmundsIP32 7DP
Born February 1961
Director
Appointed 01 Sept 2006
Resigned 01 Sept 2011

Persons with significant control

3

1 Active
2 Ceased

Mr Ross Kennedy

Ceased
Manland Avenue, HarpendenAL5 4RG
Born December 1949

Nature of Control

Significant influence or control
Notified 28 Jul 2016
Ceased 28 Jul 2016

Mr Gerard Christopher Kelly

Ceased
3 Marlborough Park, HarpendenAL5 1NL
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 01 Jul 2016
Ceased 01 Jul 2016
3 Marlborough Park, HarpendenAL5 1NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Small
12 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
10 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
4 August 2023
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
4 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Resolution
4 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2018
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Auditors Resignation Company
22 April 2013
AUDAUD
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Certificate Change Of Name Company
17 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 March 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
11 December 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Small
29 January 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Small
17 August 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
26 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Legacy
25 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 November 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
31 October 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2000
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
20 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Legacy
19 July 1996
363sAnnual Return (shuttle)
Legacy
12 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 January 1996
AAAnnual Accounts
Legacy
26 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1994
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1993
AAAnnual Accounts
Legacy
20 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1992
AAAnnual Accounts
Legacy
20 June 1991
363aAnnual Return
Certificate Change Of Name Company
7 May 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 1991
363363
Accounts With Accounts Type Small
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
288288
Accounts With Accounts Type Small
2 November 1989
AAAnnual Accounts
Legacy
8 September 1989
363363
Legacy
26 June 1989
288288
Legacy
26 June 1989
287Change of Registered Office
Certificate Change Of Name Company
11 March 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 September 1987
NEWINCIncorporation
Miscellaneous
30 September 1987
MISCMISC